Entity Name: | SUNRISE LAKES PHASE 4 RECREATION ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Dec 1979 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Mar 1995 (30 years ago) |
Document Number: | 750305 |
FEI/EIN Number |
592640153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10102 SUNRISE LAKES BLVD, SUNRISE, FL, 33322, US |
Mail Address: | 10102 SUNRISE LAKES BLVD, SUNRISE, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hepler Yvonne M | Chairman | 2603 NE 103rd Ave. #104, Sunrise, FL, 33322 |
STRICKLIN GLENN | Vice Chairman | 10456 NW 24TH PLACE, SUNRISE, FL, 33322 |
VENTICINQUE CARMINE | Secretary | 10405 SUNRISE LAKES BLVD, SUNRISE, FL, 33322 |
DEL PINO JORGE | Treasurer | 2901 N NOB HILL ROAD, Sunrise, FL, 33322 |
PORTELA TERESA M | Director | 10402 SUNRISSE LAKES BLVD, Sunrise, FL, 33322 |
DILONE LUIS M | Director | 2455 N NOB HILL ROAD, SUNRISE, FL, 33322 |
MALLEN JOSEPH | Agent | 10102 SUNRISE LAKES BLVD, SUNRISE, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-01 | 10102 SUNRISE LAKES BLVD, SUNRISE, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2024-10-01 | 10102 SUNRISE LAKES BLVD, SUNRISE, FL 33322 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-01 | MALLEN, JOSEPH | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-01 | 10102 SUNRISE LAKES BLVD, SUNRISE, FL 33322 | - |
AMENDMENT | 1995-03-27 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-10-01 |
Reg. Agent Change | 2024-03-11 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-03-23 |
AMENDED ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2020-03-24 |
AMENDED ANNUAL REPORT | 2019-09-12 |
ANNUAL REPORT | 2019-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State